Search icon

A&E PROPERTY MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: A&E PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 2004 (21 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 2998690
ZIP code: 10607
County: Westchester
Place of Formation: New York
Principal Address: 38 Stonewall Cir, White Plains, NY, United States, 10607
Address: 38 stonewall circle, White Plains, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDERSON ALVES DOS Process Agent 38 stonewall circle, White Plains, NY, United States, 10607

Chief Executive Officer

Name Role Address
ANDERSON ALVES Chief Executive Officer 38 STONEWALL CIRCLE, WHITE PLAINS, NY, United States, 10607

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 21 SAINT CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 38 STONEWALL CIRCLE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2008-01-14 2024-03-06 Address 21 SAINT CHARLES STREET, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
2004-01-12 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-12 2024-03-06 Address 2079 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000284 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
220912002207 2022-09-12 BIENNIAL STATEMENT 2022-01-01
140220002099 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120131002542 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100113002075 2010-01-13 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State